Search icon

UG2 LLC

Company Details

Name: UG2 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696720
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
UG2 LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-20 2019-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005283 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104001130 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105062448 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-70088 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70087 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190110060467 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150120000768 2015-01-20 APPLICATION OF AUTHORITY 2015-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300644 Employee Retirement Income Security Act (ERISA) 2023-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-25
Termination Date 2023-02-23
Section 1132
Status Terminated

Parties

Name PASTREICH,
Role Plaintiff
Name UG2 LLC
Role Defendant
2304083 Fair Labor Standards Act 2023-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-17
Termination Date 2023-11-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name UG2 LLC
Role Defendant
1809223 Employee Retirement Income Security Act (ERISA) 2018-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-09
Termination Date 2019-02-06
Section 1132
Status Terminated

Parties

Name BUILDING SERVICE 32BJ H,
Role Plaintiff
Name UG2 LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State